Flixton
Manchester
Gmc
M41 6QN
Director Name | Stephen Watts |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Car Salesman |
Correspondence Address | 16 Packwood Chase Chadderton Oldham OL9 0PG |
Secretary Name | Peter Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Parsonage Road Flixton Manchester Gmc M41 6QN |
Registered Address | Unit 1, Deans Yard Trafford Park Way, Trafford Park Manchester M17 1AN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£21,760 |
Cash | £247 |
Current Liabilities | £111,351 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 1A davyhulme circle davyhulme manchester M41 0ST (1 page) |
24 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Incorporation (12 pages) |